Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

February 2003

Dentistry

RONALD SCOTT KUPETZ; HOPEWELL JUNCTION, NY

Profession: Dentist; Lic. No. 041802; Cal. No. 20159

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of causing damage to tooth #13 while using air abrasion equipment during the performance of a dental procedure on tooth #14, and failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

RONALD SCOTT KUPETZ; HOPEWELL JUNCTION, NY

Profession: Dentist; Lic. No. 041802; Cal. No. 20159

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of causing damage to tooth #13 while using air abrasion equipment during the performance of a dental procedure on tooth #14, and failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

ABBIE VENUS LANE; BROOKLYN, NY

Profession: Dentist; Lic. No. 042030; Cal. No. 20182

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of failing to maintain a record that accurately reflects the evaluation and treatment of the patient.

ABBIE VENUS LANE; BROOKLYN, NY

Profession: Dentist; Lic. No. 042030; Cal. No. 20182

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of failing to maintain a record that accurately reflects the evaluation and treatment of the patient.

RICHARD ANDREW LEVIN; PITTSFORD, NY

Profession: Dentist; Lic. No. 035329; Cal. No. 20239

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Health Care Fraud.

RICHARD ANDREW LEVIN; PITTSFORD, NY

Profession: Dentist; Lic. No. 035329; Cal. No. 20239

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Health Care Fraud.

ADAM W LIGHTER; BRIARWOOD, NY

Profession: Dentist; Lic. No. 040660; Cal. No. 20370

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing to remove a bridge to access caries in a crowned tooth and treating said caries only with fluoride gel, rather than fillings.

ADAM W LIGHTER; BRIARWOOD, NY

Profession: Dentist; Lic. No. 040660; Cal. No. 20370

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing to remove a bridge to access caries in a crowned tooth and treating said caries only with fluoride gel, rather than fillings.

BEN MOKHTAR; JAMAICA, NY

Profession: Dentist; Lic. No. 046075; Cal. No. 20177

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 18 month suspension, probation 2 years, $20,000 fine.
Summary: Licensee did not contest charge of intentionally submitting false and fraudulent insurance claim forms for treatments and services that he knew had not been provided to patients and ordering excessive treatment for a patient.

BEN MOKHTAR; JAMAICA, NY

Profession: Dentist; Lic. No. 046075; Cal. No. 20177

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 18 month suspension, probation 2 years, $20,000 fine.
Summary: Licensee did not contest charge of intentionally submitting false and fraudulent insurance claim forms for treatments and services that he knew had not been provided to patients and ordering excessive treatment for a patient.

SAKUK BEDROS YAVRU; ORANGEBURG, NY

Profession: Dentist; Lic. No. 032767; Cal. No. 18974

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 9 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of having been convicted of Sexual Abuse in the 3rd Degree.

SAKUK BEDROS YAVRU; ORANGEBURG, NY

Profession: Dentist; Lic. No. 032767; Cal. No. 18974

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 9 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of having been convicted of Sexual Abuse in the 3rd Degree.

Engineering

CHARLES EDMUND MARINO; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 046746; Cal. No. 20138

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $10,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.

CHARLES EDMUND MARINO; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 046746; Cal. No. 20138

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $10,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.

Massage Therapy

MARIA LUZ BELTRAN; HUNTINGTON STATION, NY

Profession: Massage Therapist; Lic. No. 011277; Cal. No. 20414

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Mail Fraud.

MARIA LUZ BELTRAN; HUNTINGTON STATION, NY

Profession: Massage Therapist; Lic. No. 011277; Cal. No. 20414

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Mail Fraud.

CALINDRAA SINGH STEWART; HOWARD BEACH, NY

Profession: Massage Therapist; Lic. No. 012821; Cal. No. 20482

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, with leave to apply for early termination, but not until after service of at 6 months of said suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of billing an insurance company for services that were not provided.

CALINDRAA SINGH STEWART; HOWARD BEACH, NY

Profession: Massage Therapist; Lic. No. 012821; Cal. No. 20482

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, with leave to apply for early termination, but not until after service of at 6 months of said suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of billing an insurance company for services that were not provided.

EUGENE W TENERY; BRADENTON, FL

Profession: Massage Therapist; Lic. No. 006224; Cal. No. 18776

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of conduct that evidences moral unfitness in that he massaged the genital areas of a patient and massaged patients that were not properly draped for massage, willfully abused a patient physically, and verbally harassed and intimidated a patient in telling them to perform pelvic pushes, and moan and groan while doing so.

EUGENE W TENERY; BRADENTON, FL

Profession: Massage Therapist; Lic. No. 006224; Cal. No. 18776

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of conduct that evidences moral unfitness in that he massaged the genital areas of a patient and massaged patients that were not properly draped for massage, willfully abused a patient physically, and verbally harassed and intimidated a patient in telling them to perform pelvic pushes, and moan and groan while doing so.

Nursing

RICHELLE M BARBEAU (A/K/A ROGERS-FANEUF RICHELLE MAY, ROGERS RICHELLE M); PEABODY, MA

Profession: Licensed Practical Nurse; Lic. No. 115546; Cal. No. 19806 19390

Regents Action Date: February 11, 2003
Action: Applications to surrender licenses granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of nursing.

RICHELLE M BARBEAU (A/K/A ROGERS-FANEUF RICHELLE MAY, ROGERS RICHELLE M); PEABODY, MA

Profession: Licensed Practical Nurse; Lic. No. 115546; Cal. No. 19806 19390

Regents Action Date: 11-Feb-03
Action: Applications to surrender licenses granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of nursing.

MARY WING BARR; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 186107; Cal. No. 20369

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of failing to promptly administer cardio-pulmonary resuscitation to a patient who was pulseless.

MARY WING BARR; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 186107; Cal. No. 20369

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of failing to promptly administer cardio-pulmonary resuscitation to a patient who was pulseless.

DONNA MARIE ANN BELLACOSA (A/K/A CARBONE DONNA MARIE ANN); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 143753; Cal. No. 19932

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence when and if return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to notify facility personnel that a patient had fallen out of bed and failing to make a nursing note with regard to the patient's fall at the time of the occurrence of the fall.

DONNA MARIE ANN BELLACOSA (A/K/A CARBONE DONNA MARIE ANN); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 143753; Cal. No. 19932

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence when and if return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to notify facility personnel that a patient had fallen out of bed and failing to make a nursing note with regard to the patient's fall at the time of the occurrence of the fall.

PATRICIA BOWLES; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 459564; Cal. No. 20356 20358

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of making medication and charting errors.

PATRICIA BOWLES; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 459564; Cal. No. 20356 20358

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of making medication and charting errors.

PATRICIA J BOWLES; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 231370; Cal. No. 20356 20358

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of making medication and charting errors.

PATRICIA J BOWLES; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 231370; Cal. No. 20356 20358

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of making medication and charting errors.